TECHWARE TELECOM LTD

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
C/O C/O TECHWARE SOLUTIONS LTD
5 CARRWOOD PARK
SELBY ROAD SWILLINGTON COMMON
LEEDS
LS15 4LG
UNITED KINGDOM

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN UNSWORTH

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED SOFTWARE SOLUTIONS (NW) LIMITED
CERTIFICATE ISSUED ON 22/02/12

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN UNSWORTH

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM COBURG HOUSE 71 MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER STEPHENSON

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR TIMOTHY PETER JOSSE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED ALLAN GRAHAM UNSWORTH

View Document

07/01/117 January 2011 SECRETARY APPOINTED ALLAN GRAHAM UNSWORTH

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document


More Company Information